- Company Overview for THE BIZ DOC UK LIMITED (14698976)
- Filing history for THE BIZ DOC UK LIMITED (14698976)
- People for THE BIZ DOC UK LIMITED (14698976)
- More for THE BIZ DOC UK LIMITED (14698976)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jan 2025 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Flat 4 25a Spring Bank Hull HU3 1AF on 30 January 2025 | |
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2024 | CH01 | Director's details changed for Mr Philip Michael Hunt on 19 April 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with updates | |
18 Mar 2024 | PSC01 | Notification of Philip Michael Hunt as a person with significant control on 15 March 2024 | |
13 Mar 2024 | TM01 | Termination of appointment of Derek Alan Hazell as a director on 13 March 2024 | |
13 Mar 2024 | AP01 | Appointment of Mr Philip Michael Hunt as a director on 13 March 2024 | |
13 Mar 2024 | PSC07 | Cessation of Derek Alan Hazell as a person with significant control on 13 March 2024 | |
16 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with updates | |
16 Feb 2024 | PSC01 | Notification of Derek Alan Hazell as a person with significant control on 15 February 2024 | |
16 Feb 2024 | PSC07 | Cessation of Guinevere Kennedy as a person with significant control on 15 February 2024 | |
16 Feb 2024 | TM01 | Termination of appointment of Guinevere Kennedy as a director on 15 February 2024 | |
16 Feb 2024 | AP01 | Appointment of Mr Derek Alan Hazell as a director on 15 February 2024 | |
16 Feb 2024 | PSC07 | Cessation of Guinevere Kennedy as a person with significant control on 15 February 2024 | |
28 Dec 2023 | PSC01 | Notification of Guinevere Kennedy as a person with significant control on 27 December 2023 | |
27 Dec 2023 | AD01 | Registered office address changed from Grainary Bolton Lane Bolton York YO41 5QX England to 61 Bridge Street Kington HR5 3DJ on 27 December 2023 | |
27 Dec 2023 | PSC01 | Notification of Guinevere Kennedy as a person with significant control on 27 December 2023 | |
27 Dec 2023 | TM01 | Termination of appointment of Christian Paul Burton as a director on 27 December 2023 | |
27 Dec 2023 | CERTNM |
Company name changed proactive facilities LIMITED\certificate issued on 27/12/23
|
|
27 Dec 2023 | TM01 | Termination of appointment of Sarah Louise Southgate as a director on 27 December 2023 | |
27 Dec 2023 | AP01 | Appointment of Mrs Guinevere Kennedy as a director on 27 December 2023 | |
27 Dec 2023 | PSC07 | Cessation of Christian Paul Burton as a person with significant control on 27 December 2023 | |
31 Jul 2023 | CERTNM |
Company name changed the lasting legacy company LIMITED\certificate issued on 31/07/23
|
|
30 Jul 2023 | AP01 | Appointment of Mrs Sarah Louise Southgate as a director on 30 July 2023 | |
01 Mar 2023 | NEWINC |
Incorporation
Statement of capital on 2023-03-01
|